Advanced company searchLink opens in new window

MELLOW DAYS CONSULT LIMITED

Company number 12245875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 TM01 Termination of appointment of Dean Frank Mellows as a director on 1 May 2024
01 May 2024 AP01 Appointment of Mr Philip Nicholson as a director on 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
27 Apr 2024 AA Micro company accounts made up to 31 October 2023
11 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2024
04 Mar 2024 PSC05 Change of details for Umbreon Uk Limited as a person with significant control on 1 September 2023
04 Mar 2024 PSC07 Cessation of Dean Frank Mellows as a person with significant control on 1 September 2023
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2024.
23 Jan 2024 AD01 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 23 January 2024
14 Jun 2023 AA Micro company accounts made up to 31 October 2022
02 Feb 2023 PSC02 Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
24 Nov 2022 AD01 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 24 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
08 Feb 2022 SH02 Sub-division of shares on 31 January 2022
08 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 October 2020
09 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on 14 July 2020
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted